Advanced company searchLink opens in new window

LINCOLN INTERNATIONAL CHAMBER MUSIC FESTIVAL

Company number 05724329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2018 TM01 Termination of appointment of Janet Melinda Floyd as a director on 13 August 2018
23 Aug 2018 TM01 Termination of appointment of Stephanie Germer as a director on 13 August 2018
09 May 2018 TM01 Termination of appointment of William Fowler as a director on 3 May 2018
09 May 2018 TM01 Termination of appointment of Jane O'farrell as a director on 1 May 2018
09 May 2018 PSC07 Cessation of William Fowler as a person with significant control on 3 May 2018
21 Apr 2018 CH01 Director's details changed for Mrs. Zoe Elizabeth Jane Scheuregger on 14 April 2018
21 Apr 2018 AP01 Appointment of Dr. Martin Daniel Scheuregger as a director on 13 April 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
07 Feb 2018 AP01 Appointment of Mrs. Zoe Elizabeth Jane Scheuregger as a director on 29 January 2018
07 Feb 2018 AP01 Appointment of Dr. Stephanie Germer as a director on 29 January 2018
02 Feb 2018 AP01 Appointment of Prof. Janet Melinda Floyd as a director on 19 January 2018
27 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
08 Mar 2017 AP01 Appointment of Mr Simon John Ham as a director on 1 March 2017
21 Sep 2016 TM01 Termination of appointment of Joy Forinton as a director on 8 August 2016
15 Sep 2016 AA Total exemption full accounts made up to 29 February 2016
06 Mar 2016 AR01 Annual return made up to 28 February 2016 no member list
21 Oct 2015 TM01 Termination of appointment of Roy Peter Griffiths as a director on 21 September 2015
21 Oct 2015 TM01 Termination of appointment of Jean Winifred Carter as a director on 21 September 2015
07 Jun 2015 AA Total exemption full accounts made up to 28 February 2015
03 Jun 2015 AR01 Annual return made up to 28 February 2015 no member list
03 Jun 2015 AD02 Register inspection address has been changed from C/O Mrs C a Platt 32 Kingsway Nettleham Lincoln LN2 2QA England to C/O Mr. Aynsley Brown 20 Westwood Drive Lincoln LN6 0HJ
03 Jun 2015 CH01 Director's details changed for Mr Roy Peter Griffiths on 13 June 2013
25 Mar 2015 TM01 Termination of appointment of Catherine Platt as a director on 25 September 2014
16 Mar 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 14/05/2015 as it is factually inaccurate